CONISTON COURT (EPPING) FLAT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CONISTON COURT (EPPING) FLAT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01330867

Incorporation date

21/09/1977

Size

Micro Entity

Contacts

Registered address

Registered address

63 Highland Road, Waltham Abbey, Essex EN9 2PUCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1977)
dot icon09/01/2026
Micro company accounts made up to 2025-12-31
dot icon10/09/2025
Micro company accounts made up to 2024-12-31
dot icon11/04/2025
Director's details changed for Mr George Reeves on 2025-04-11
dot icon11/04/2025
Appointment of Block Management 24 Ltd as a secretary on 2025-02-07
dot icon11/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon19/02/2025
Registered office address changed from C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF England to 63 Highland Road Waltham Abbey Essex EN9 2PU on 2025-02-19
dot icon19/02/2025
Termination of appointment of Urang Property Management Limited as a secretary on 2025-02-06
dot icon15/07/2024
Appointment of Mr George Reeves as a director on 2024-07-12
dot icon16/04/2024
Confirmation statement made on 2024-04-15 with updates
dot icon12/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/04/2023
Confirmation statement made on 2023-04-15 with updates
dot icon19/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/05/2022
Termination of appointment of Timothy Bell as a director on 2022-05-31
dot icon25/04/2022
Termination of appointment of Amanda Ross as a director on 2022-04-25
dot icon20/04/2022
Confirmation statement made on 2022-04-15 with updates
dot icon09/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/08/2021
Appointment of Miss Beth Fox-Fuller as a director on 2021-08-02
dot icon02/08/2021
Termination of appointment of Jemma Gallagher as a director on 2021-08-02
dot icon02/08/2021
Notification of a person with significant control statement
dot icon18/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/06/2021
Previous accounting period extended from 2020-09-30 to 2020-12-31
dot icon24/05/2021
Director's details changed for Ms Constance Mansueto on 2021-05-24
dot icon24/05/2021
Director's details changed for Ms Jemma Gallagher on 2021-05-24
dot icon24/05/2021
Director's details changed for Mr Timothy Bell on 2021-05-24
dot icon24/05/2021
Director's details changed for Ms Amanda Ross on 2021-05-24
dot icon24/05/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon19/05/2021
Appointment of Urang Property Management Limited as a secretary on 2021-05-19
dot icon19/05/2021
Registered office address changed from 9 Coniston Court Bower Hill Epping CM16 7BH England to C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 2021-05-19
dot icon28/04/2021
Registered office address changed from C/O Sturmans, the Seedbed Centre Langston Road Loughton Essex IG10 3TQ England to 9 Coniston Court Bower Hill Epping CM16 7BH on 2021-04-28
dot icon09/10/2020
Micro company accounts made up to 2019-09-30
dot icon08/10/2020
Termination of appointment of Bramwell Ashley Sturman as a director on 2020-10-01
dot icon08/10/2020
Termination of appointment of Bramwell Ashley Sturman as a secretary on 2020-10-01
dot icon08/10/2020
Cessation of Bramwell Ashley Sturman as a person with significant control on 2020-10-01
dot icon08/10/2020
Appointment of Ms Amanda Ross as a director on 2020-10-01
dot icon08/10/2020
Appointment of Ms Jemma Gallagher as a director on 2020-10-01
dot icon08/10/2020
Appointment of Mr Timothy Bell as a director on 2020-10-01
dot icon08/10/2020
Appointment of Ms Constance Mansueto as a director on 2020-10-01
dot icon28/08/2020
Confirmation statement made on 2020-04-20 with updates
dot icon26/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/07/2019
Confirmation statement made on 2019-04-20 with updates
dot icon04/07/2018
Micro company accounts made up to 2017-09-30
dot icon05/06/2018
Confirmation statement made on 2018-04-20 with updates
dot icon04/08/2017
Total exemption full accounts made up to 2016-09-30
dot icon26/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon21/07/2016
Total exemption full accounts made up to 2015-09-30
dot icon07/06/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon30/10/2015
Registered office address changed from 8 Coniston Court, Bower Hill Epping Essex CM16 7BH to C/O Sturmans, the Seedbed Centre Langston Road Loughton Essex IG10 3TQ on 2015-10-30
dot icon30/10/2015
Termination of appointment of Mary Farrow as a director on 2015-10-20
dot icon03/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon19/05/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon07/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon02/05/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon24/09/2013
Appointment of Mr Bramwell Ashley Sturman as a director
dot icon24/09/2013
Appointment of Mr Bramwell Ashley Sturman as a secretary
dot icon23/09/2013
Termination of appointment of Julie Clements as a director
dot icon23/09/2013
Termination of appointment of Julie Clements as a director
dot icon23/09/2013
Termination of appointment of Julie Clements as a secretary
dot icon04/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon30/05/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon01/05/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon01/05/2012
Director's details changed for Julie Caroline Clements on 2012-04-20
dot icon01/05/2012
Secretary's details changed for Julie Caroline Clements on 2012-04-20
dot icon19/03/2012
Total exemption full accounts made up to 2011-09-30
dot icon27/04/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon26/04/2011
Director's details changed for Julie Caroline Clements on 2011-04-20
dot icon26/04/2011
Secretary's details changed for Julie Caroline Clements on 2011-04-20
dot icon07/04/2011
Total exemption full accounts made up to 2010-09-30
dot icon16/08/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon16/08/2010
Director's details changed for Mary Farrow on 2010-04-20
dot icon16/08/2010
Director's details changed for Julie Caroline Clements on 2010-04-20
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon17/09/2009
Return made up to 28/04/09; full list of members
dot icon01/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/05/2009
Director and secretary's change of particulars / julie clements / 28/04/2009
dot icon31/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon21/05/2008
Return made up to 20/04/08; full list of members
dot icon09/01/2008
Registered office changed on 09/01/08 from: pine hurst woodhill road, sandon chelmsford essex CM2 7SE
dot icon17/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon10/05/2007
Return made up to 20/04/07; full list of members
dot icon21/12/2006
Director resigned
dot icon20/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon30/06/2006
Return made up to 20/04/06; full list of members
dot icon13/06/2006
Secretary resigned;director resigned
dot icon13/06/2006
New secretary appointed;new director appointed
dot icon13/06/2006
New director appointed
dot icon30/03/2006
New secretary appointed;new director appointed
dot icon30/03/2006
New director appointed
dot icon13/03/2006
Director resigned
dot icon13/03/2006
Director resigned
dot icon30/01/2006
Secretary resigned;director resigned
dot icon02/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon27/04/2005
New director appointed
dot icon27/04/2005
New director appointed
dot icon27/04/2005
Return made up to 20/04/05; full list of members
dot icon27/04/2005
Director resigned
dot icon27/04/2005
Director resigned
dot icon17/01/2005
Director resigned
dot icon11/06/2004
Return made up to 20/04/04; full list of members
dot icon10/03/2004
Total exemption full accounts made up to 2003-09-30
dot icon30/01/2004
Director resigned
dot icon06/08/2003
Director resigned
dot icon25/07/2003
Secretary resigned;director resigned
dot icon25/07/2003
New secretary appointed
dot icon14/07/2003
New director appointed
dot icon08/05/2003
Return made up to 20/04/03; full list of members
dot icon04/05/2003
Total exemption full accounts made up to 2002-09-30
dot icon27/05/2002
Return made up to 20/04/02; full list of members
dot icon11/04/2002
New director appointed
dot icon25/03/2002
New director appointed
dot icon12/02/2002
Total exemption full accounts made up to 2001-09-30
dot icon21/05/2001
Return made up to 20/04/01; full list of members
dot icon15/03/2001
Full accounts made up to 2000-09-30
dot icon26/07/2000
Full accounts made up to 1999-09-30
dot icon25/05/2000
Return made up to 20/04/00; change of members
dot icon23/07/1999
New director appointed
dot icon23/07/1999
New director appointed
dot icon23/07/1999
New director appointed
dot icon23/07/1999
Director resigned
dot icon13/05/1999
Return made up to 20/04/99; no change of members
dot icon25/04/1999
Accounts for a small company made up to 1998-09-30
dot icon05/05/1998
Accounts for a small company made up to 1997-09-30
dot icon05/05/1998
Return made up to 20/04/98; full list of members
dot icon05/05/1998
New director appointed
dot icon10/07/1997
Return made up to 20/04/97; no change of members
dot icon10/07/1997
New secretary appointed
dot icon09/12/1996
New director appointed
dot icon28/11/1996
Accounts for a small company made up to 1996-09-30
dot icon25/11/1996
New director appointed
dot icon25/11/1996
Director resigned
dot icon25/11/1996
Director resigned
dot icon25/11/1996
Director resigned
dot icon03/05/1996
Return made up to 20/04/96; change of members
dot icon03/05/1996
New director appointed
dot icon03/05/1996
New director appointed
dot icon03/05/1996
New director appointed
dot icon03/05/1996
Director resigned
dot icon03/05/1996
Secretary resigned
dot icon22/11/1995
Full accounts made up to 1995-09-30
dot icon21/09/1995
Registered office changed on 21/09/95 from: lynwood house 24-32 kilburn high road london NW6 5UJ
dot icon12/09/1995
New secretary appointed
dot icon27/04/1995
Accounts for a small company made up to 1994-09-30
dot icon27/04/1995
Return made up to 20/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/04/1994
Full accounts made up to 1993-09-30
dot icon19/04/1994
Return made up to 20/04/94; full list of members
dot icon16/01/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/04/1993
Return made up to 20/04/93; full list of members
dot icon16/04/1993
Full accounts made up to 1992-09-30
dot icon18/02/1993
Registered office changed on 18/02/93 from: 134-136 high street epping essex CM16 4AG
dot icon18/02/1993
Return made up to 20/04/92; full list of members
dot icon14/12/1992
Notice of resolution removing auditor
dot icon24/06/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/06/1992
Return made up to 20/04/91; full list of members
dot icon24/06/1992
Return made up to 20/04/90; full list of members
dot icon24/06/1992
Return made up to 20/04/89; full list of members
dot icon17/03/1992
Full accounts made up to 1991-09-30
dot icon17/03/1992
Full accounts made up to 1990-09-30
dot icon24/09/1990
Registered office changed on 24/09/90 from: c/o simon cobbin aca 12 hill crest way bower hill epping essex CM16 7AR
dot icon27/07/1990
Compulsory strike-off action has been discontinued
dot icon27/07/1990
Full accounts made up to 1989-09-30
dot icon01/05/1990
First Gazette notice for compulsory strike-off
dot icon23/05/1988
Registered office changed on 23/05/88 from: 171-173 high street epping essex
dot icon13/05/1988
New director appointed
dot icon10/05/1988
Return made up to 20/04/88; full list of members
dot icon21/04/1988
Full accounts made up to 1987-09-30
dot icon07/05/1987
Return made up to 12/02/87; full list of members
dot icon16/04/1987
Full accounts made up to 1986-09-30
dot icon15/12/1986
New director appointed
dot icon23/06/1986
Return made up to 31/12/85; full list of members
dot icon23/06/1986
Return made up to 12/02/86; full list of members
dot icon13/05/1986
Accounts for a small company made up to 1985-09-30
dot icon21/09/1977
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
12.00
-
0.00
-
-
2022
-
12.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C/O URANG PROPERTY MANAGEMENT LIMITED
Corporate Secretary
19/05/2021 - 06/02/2025
491
BLOCK MANAGEMENT 24 LTD
Corporate Secretary
07/02/2025 - Present
42
Mansueto, Constance
Director
01/10/2020 - Present
4
Reeves, George
Director
12/07/2024 - Present
-
Fox-Fuller, Beth
Director
02/08/2021 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONISTON COURT (EPPING) FLAT MANAGEMENT LIMITED

CONISTON COURT (EPPING) FLAT MANAGEMENT LIMITED is an(a) Active company incorporated on 21/09/1977 with the registered office located at 63 Highland Road, Waltham Abbey, Essex EN9 2PU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONISTON COURT (EPPING) FLAT MANAGEMENT LIMITED?

toggle

CONISTON COURT (EPPING) FLAT MANAGEMENT LIMITED is currently Active. It was registered on 21/09/1977 .

Where is CONISTON COURT (EPPING) FLAT MANAGEMENT LIMITED located?

toggle

CONISTON COURT (EPPING) FLAT MANAGEMENT LIMITED is registered at 63 Highland Road, Waltham Abbey, Essex EN9 2PU.

What does CONISTON COURT (EPPING) FLAT MANAGEMENT LIMITED do?

toggle

CONISTON COURT (EPPING) FLAT MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CONISTON COURT (EPPING) FLAT MANAGEMENT LIMITED?

toggle

The latest filing was on 09/01/2026: Micro company accounts made up to 2025-12-31.